WOODBANK MANAGEMENT CO. LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3EL

Company number 02274961
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address 13 WOODBANK, DEEPING ST. NICHOLAS, SPALDING, LINCOLNSHIRE, PE11 3EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Linda Teresa Winters as a director on 1 April 2016; Appointment of Mr Robert Burgess as a director on 3 June 2016. The most likely internet sites of WOODBANK MANAGEMENT CO. LIMITED are www.woodbankmanagementco.co.uk, and www.woodbank-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Peterborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodbank Management Co Limited is a Private Limited Company. The company registration number is 02274961. Woodbank Management Co Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Woodbank Management Co Limited is 13 Woodbank Deeping St Nicholas Spalding Lincolnshire Pe11 3el. . PILEGGI, Samantha Jeannie is a Secretary of the company. AVILL, Fraser is a Director of the company. BURGESS, Robert is a Director of the company. CLAYTON, Susan Marian is a Director of the company. COOPER, Daniel Ivan is a Director of the company. GRIFFIN, Andrew Peter is a Director of the company. MASSIE, Elizabeth is a Director of the company. PILEGGI, Samantha Jeannie is a Director of the company. SPRECKLEY, Gerald William is a Director of the company. STOCKS, Stephen Frederick is a Director of the company. WAKEHAM, John Mark is a Director of the company. Secretary BACON, Erica Claire has been resigned. Secretary CONNAUGHTON, Barbara May has been resigned. Secretary GRAY, Anthony David has been resigned. Secretary GRAY, Barry Norman has been resigned. Secretary SPRECKLEY, Jean has been resigned. Secretary SPRECKLEY, Jean has been resigned. Director BACON, Alan has been resigned. Director BARKER, Dennis Henry has been resigned. Director BATCHELOR, David has been resigned. Director BRIDGE, James Eric has been resigned. Director BRIDGE, James Andrew has been resigned. Director BRYAN, Tony has been resigned. Director CHARLES CHURCH DEVELOPMENTS LIMITED has been resigned. Director CONNAUGHTON, Barbara May has been resigned. Director CONNAUGHTON, Raymond has been resigned. Director CONNAUGHTON, Raymond has been resigned. Director COOK, Tony has been resigned. Director COX, Gary has been resigned. Director ELLWOOD, Philip Richard has been resigned. Director FOSTER, Paul Andrew has been resigned. Director GRAY, Anthony David has been resigned. Director GRAY, Barry Norman has been resigned. Director HARROD, David Michael has been resigned. Director HOWDEN, Dennis Robert Keith has been resigned. Director JONES, Christopher Louis has been resigned. Director MASSIE, John Alexander Third has been resigned. Director MEE, David has been resigned. Director NG, Eric Shu Pui has been resigned. Director WHITE, Maureen Margaret has been resigned. Director WILKINSON, Anthony has been resigned. Director WINTERS, Linda Teresa has been resigned. Director WOOLMER, Geoffrey William has been resigned. Director WRIGHT, Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PILEGGI, Samantha Jeannie
Appointed Date: 07 October 2014

Director
AVILL, Fraser
Appointed Date: 01 April 2015
41 years old

Director
BURGESS, Robert
Appointed Date: 03 June 2016
76 years old

Director
CLAYTON, Susan Marian
Appointed Date: 12 November 2015
65 years old

Director
COOPER, Daniel Ivan
Appointed Date: 03 May 2006
53 years old

Director
GRIFFIN, Andrew Peter
Appointed Date: 10 July 2003
72 years old

Director
MASSIE, Elizabeth
Appointed Date: 20 October 2008
90 years old

Director
PILEGGI, Samantha Jeannie
Appointed Date: 21 July 2009
45 years old

Director

Director
STOCKS, Stephen Frederick
Appointed Date: 17 June 1999
66 years old

Director
WAKEHAM, John Mark
Appointed Date: 01 November 1999
61 years old

Resigned Directors

Secretary
BACON, Erica Claire
Resigned: 30 June 2014
Appointed Date: 12 March 2009

Secretary
CONNAUGHTON, Barbara May
Resigned: 31 July 1995

Secretary
GRAY, Anthony David
Resigned: 30 April 2004
Appointed Date: 02 August 2000

Secretary
GRAY, Barry Norman
Resigned: 30 April 2004
Appointed Date: 30 April 2002

Secretary
SPRECKLEY, Jean
Resigned: 22 April 2001
Appointed Date: 12 September 1995

Secretary
SPRECKLEY, Jean
Resigned: 25 November 2008
Appointed Date: 12 September 1995

Director
BACON, Alan
Resigned: 01 April 2015
Appointed Date: 09 April 2008
58 years old

Director
BARKER, Dennis Henry
Resigned: 12 December 2000
Appointed Date: 23 May 1997
100 years old

Director
BATCHELOR, David
Resigned: 17 June 1999
Appointed Date: 08 November 1996
78 years old

Director
BRIDGE, James Eric
Resigned: 10 July 1997
Appointed Date: 19 April 1994
96 years old

Director
BRIDGE, James Andrew
Resigned: 19 April 1994
Appointed Date: 02 September 1993
65 years old

Director
BRYAN, Tony
Resigned: 12 December 2000
102 years old

Director
CHARLES CHURCH DEVELOPMENTS LIMITED
Resigned: 30 March 1999
Appointed Date: 27 November 1998

Director
CONNAUGHTON, Barbara May
Resigned: 01 April 2012
Appointed Date: 26 April 1993
96 years old

Director
CONNAUGHTON, Raymond
Resigned: 26 April 1993
104 years old

Director
CONNAUGHTON, Raymond
Resigned: 26 April 1993
104 years old

Director
COOK, Tony
Resigned: 31 March 1993
69 years old

Director
COX, Gary
Resigned: 31 March 1993
69 years old

Director
ELLWOOD, Philip Richard
Resigned: 03 May 2006
Appointed Date: 07 May 1999
74 years old

Director
FOSTER, Paul Andrew
Resigned: 28 September 1994
Appointed Date: 08 January 1993
63 years old

Director
GRAY, Anthony David
Resigned: 10 July 2003
Appointed Date: 10 July 1997
78 years old

Director
GRAY, Barry Norman
Resigned: 12 November 2015
Appointed Date: 01 October 2001
78 years old

Director
HARROD, David Michael
Resigned: 02 September 1993
79 years old

Director
HOWDEN, Dennis Robert Keith
Resigned: 09 April 2008
79 years old

Director
JONES, Christopher Louis
Resigned: 21 July 2009
Appointed Date: 20 July 2006
46 years old

Director
MASSIE, John Alexander Third
Resigned: 20 October 2008
91 years old

Director
MEE, David
Resigned: 23 May 1997
78 years old

Director
NG, Eric Shu Pui
Resigned: 27 November 1998
Appointed Date: 27 June 1997
61 years old

Director
WHITE, Maureen Margaret
Resigned: 08 November 1996
Appointed Date: 31 July 1992
87 years old

Director
WILKINSON, Anthony
Resigned: 27 June 1997
Appointed Date: 28 September 1994
64 years old

Director
WINTERS, Linda Teresa
Resigned: 01 April 2016
Appointed Date: 06 December 2012
70 years old

Director
WOOLMER, Geoffrey William
Resigned: 01 November 1999
94 years old

Director
WRIGHT, Anthony
Resigned: 20 July 2006
Appointed Date: 12 December 2000
73 years old

WOODBANK MANAGEMENT CO. LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Apr 2017
Termination of appointment of Linda Teresa Winters as a director on 1 April 2016
03 Apr 2017
Appointment of Mr Robert Burgess as a director on 3 June 2016
14 Jun 2016
Total exemption full accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10

...
... and 139 more events
02 Oct 1990
Full accounts made up to 31 March 1990

02 Oct 1990
Return made up to 14/08/90; full list of members

22 Aug 1990
Full accounts made up to 31 March 1989

12 Mar 1990
Return made up to 31/03/89; full list of members

07 Jul 1988
Incorporation